About

Registered Number: 04452185
Date of Incorporation: 30/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 117 Rover Drive, Castle Bromwich, Birmingham, B36 9LB

 

The Building & Plumbing Co Ltd was registered on 30 May 2002, it's status at Companies House is "Active". Berwick, Stephen, Maguire, Philip John are listed as directors of this business. We do not know the number of employees at The Building & Plumbing Co Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERWICK, Stephen 30 May 2002 - 1
MAGUIRE, Philip John 30 May 2002 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2020
DS01 - Striking off application by a company 21 September 2020
CS01 - N/A 11 June 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 30 May 2019
AA01 - Change of accounting reference date 10 May 2019
AA - Annual Accounts 18 July 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA01 - Change of accounting reference date 23 March 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 13 July 2009
363a - Annual Return 24 February 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 16 September 2008
AA - Annual Accounts 05 September 2007
AA - Annual Accounts 25 August 2006
363s - Annual Return 28 June 2006
AA - Annual Accounts 30 July 2005
363s - Annual Return 01 June 2005
RESOLUTIONS - N/A 07 October 2004
RESOLUTIONS - N/A 07 October 2004
RESOLUTIONS - N/A 07 October 2004
AA - Annual Accounts 07 October 2004
363s - Annual Return 12 August 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 29 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2002
225 - Change of Accounting Reference Date 24 June 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
287 - Change in situation or address of Registered Office 13 June 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
NEWINC - New incorporation documents 30 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.